Company NameFairbridge (Restored) Limited
Company StatusIn Administration/Administrative Receiver
Company Number00176613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1921(102 years, 8 months ago)
Previous NameFairbridge

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ronald Albert Neale Douglas
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address12 Jarrad Street
Cottesloe
Perth
Western Australia
Foreign
Director NameMajor General Sir Michael Frederick Hobbs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 September 2001)
RoleDirector Of Charity
Correspondence AddressThe Red House Honey Pot Lane
Kirby Cane
Bungay
Suffolk
NR35 2HW
Director NameLord Michael John Hastings
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 1999)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address8 Kings Close
Chipperfield
Kings Langley
Hertfordshire
WD4 9ES
Director NameMichael Godfrey Melvin Groves
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priests House
Puddington
Cheshire
CH64 5SS
Wales
Director NameMrs Caroline Ground
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 1998)
RoleSelf Employed Property And Secretarial
Correspondence Address13 Ranelagh Avenue
London
SW6 3PJ
Director NameEstate Of Viscount Shane Hugh Maryon Gough
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 October 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address17 Stanhope Gardens
London
SW7 5RQ
Director NameMr David Ackfield Emms
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1996)
RoleDirector Of Charity
Correspondence AddressSeaforth Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameRoger John Elliott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1996)
RoleInsurance Broker
Correspondence AddressHighbarn Farm Highbarn Road
Effingham
Leatherhead
Surrey
KT24 5PP
Director NameAndrew James Dunlop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 1998)
RoleMarketing Consultant
Correspondence Address35 St James Terrace
Boundaries Road
London
SW12 8HJ
Director NamePeter Robert Lionel Drew
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address18 Westgate Street
Bury St Edmunds
Suffolk
IP33 1QG
Director NameMr Robert Mandell Creighton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 September 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address50 Thurleigh Road
London
SW12 8UD
Director NameRichard James Livingstone Altham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressCrunnells Green House
Preston
Hitchin
Hertfordshire
SG4 7UF
Director NameLieutenant Colonel St John Carslake Brooke Johnson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1996)
RoleRetired
Correspondence Address34 Sheen Road
Richmond
Surrey
TW9 1AW
Director NameMr Anthony Romer Beevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Radipole Road
London
SW6 5DL
Secretary NameAnthony John Parker Dickinson
NationalityBritish
StatusResigned
Appointed02 July 1992(70 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address6 Hanbury Mews
Hanbury Manor Thundridge
Ware
Hertfordshire
SG12 0UB
Director NameTodhunter Weir Bensen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1992(71 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 1998)
RoleStockbroker
Correspondence Address1a Ledbury Mews West
London
W11 2AE
Director NameJane Kathleen Hancock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(71 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 September 2002)
RoleTeacher
Correspondence Address38 Mirabel Road
Fulham
London
SW6 7EH
Director NameMr Aubrey Robert Beard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(71 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 May 1994)
RoleChartered Serveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScobbiscombe House
Kingston
Kingsbridge
Devon
TQ7 4EU
Director NameJune Winifred Bamberg
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(72 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1996)
RoleProperty
Correspondence AddressGreenside Lodge Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RU
Director NameRobert Garson Ffoulkes-Jones
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(72 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Cliff Cliff Road
Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameMrs Irene Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 September 1998)
RoleDirector Of Corporate Sevices
Country of ResidenceScotland
Correspondence Address8 Glamis Avenue
Newton Mearns
Glasgow
G77 5NZ
Scotland
Secretary NameGeoffrey Stanford Hugh Smeed
NationalityBritish
StatusResigned
Appointed19 September 1996(75 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressWayside Burnt Lane
Orford
Woodbridge
Suffolk
IP12 2NJ
Director NameAnthony John Parker Dickinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(75 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2000)
RoleSolicitor
Correspondence Address6 Hanbury Mews
Hanbury Manor Thundridge
Ware
Hertfordshire
SG12 0UB
Director NameJohn Blundell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(76 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 October 2005)
RoleCompany Director
Correspondence Address43 Ponsonby Place
London
SW1P 4PS
Director NamePatricia Mary Gahan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(77 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2000)
RolePublic Relations Consultant
Correspondence Address116 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameMelvyn Smith Harding
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(77 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2005)
RoleCompany Director
Correspondence AddressThe Old Mill
Mill Lane
Goostrey
Cheshire
CW4 8PN
Secretary NameGilbert Murray Woods
NationalityBritish
StatusResigned
Appointed22 September 1999(78 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address29 Ranelagh Avenue
London
SW6 3PJ
Director NameTimothy Vavasour Carter
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(79 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 September 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hestercombe Avenue
Fulham
London
SW6 5LL
Director NameGraham Charles Cater
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(82 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 October 2005)
RoleRetired Post Office Senior Man
Correspondence Address4 Vale Court
Cowbridge
South Glamorgan
CF71 7ES
Wales
Director NameMichael Robert Butler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(83 years, 8 months after company formation)
Appointment Duration6 months (resigned 12 October 2005)
RoleRetired
Correspondence AddressHillside House
East Knoyle
Salisbury
Wiltshire
SP3 6BS
Director NameMrs Amanda Arianwen Cecilia Cottrell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(83 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 October 2005)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLaurenden Forstal
Challock
Ashford
Kent
TN25 4AU
Director NameMr William David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(84 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Howards Lane
Putney
London
SW15 6NZ
Director NameMr Allan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(84 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Oak Ford
Lanhydrock
Bodmin
Cornwall
30pl 5bp
Director NameMrs Gillian Ailsa Hamilton Henson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(84 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Hencroft St North
Slough
Berkshire
SL1 1RD
Secretary NameMr John Cromar Anderson
NationalityBritish
StatusResigned
Appointed20 April 2006(84 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 March 2020)
RoleSolicitor
Correspondence AddressPrince's Trust House 9 Eldon Street
London
EC2M 7LS

Contact

Websitefairbridge.co.uk
Telephone020 76377844
Telephone regionLondon

Location

Registered Address11th Floor
Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due9 July 2017 (overdue)

Filing History

2 March 2024Notice of move from Administration to Dissolution (23 pages)
25 September 2023Administrator's progress report (32 pages)
11 April 2023Administrator's progress report (22 pages)
10 October 2022Termination of appointment of Martina Jane Milburn as a director on 30 September 2022 (1 page)
28 September 2022Administrator's progress report (23 pages)
14 September 2022Notice of extension of period of Administration (3 pages)
27 July 2022Notice of order removing administrator from office (13 pages)
27 July 2022Notice of appointment of a replacement or additional administrator (3 pages)
5 April 2022Administrator's progress report (23 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
5 October 2021Administrator's progress report (23 pages)
7 April 2021Administrator's progress report (22 pages)
23 March 2021Notice of extension of period of Administration (3 pages)
16 October 2020Administrator's progress report (22 pages)
3 June 2020Result of meeting of creditors (5 pages)
22 May 2020Statement of affairs with form AM02SOA (8 pages)
11 May 2020Statement of administrator's proposal (30 pages)
1 April 2020Registered office address changed from Prince's Trust House 9 Eldon Street London EC2M 7LS United Kingdom to 4 Hardman Square Spinningfields Manchester M3 3EB on 1 April 2020 (2 pages)
25 March 2020Appointment of an administrator (3 pages)
16 March 2020Termination of appointment of John Cromar Anderson as a secretary on 5 March 2020 (2 pages)
10 March 2020Termination of appointment of Stephen James Wiggins as a director on 5 March 2020 (1 page)
10 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-06
(1 page)
10 March 2020Change of name notice (2 pages)
2 March 2020Restoration by order of the court (3 pages)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2013Voluntary strike-off action has been suspended (1 page)
26 June 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013Application to strike the company off the register (3 pages)
31 May 2013Application to strike the company off the register (3 pages)
28 February 2013Registered office address changed from C/O the Prince's Trust 18 Park Square East London NW1 4LH United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from , C/O the Prince's Trust, 18 Park Square East, London, NW1 4LH, United Kingdom on 28 February 2013 (1 page)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
9 January 2013Full accounts made up to 31 March 2012 (20 pages)
2 July 2012Annual return made up to 25 June 2012 no member list (3 pages)
2 July 2012Annual return made up to 25 June 2012 no member list (3 pages)
5 April 2012Termination of appointment of Michael Mercieca as a director (1 page)
5 April 2012Termination of appointment of Michael Anthony Mercieca as a director on 31 March 2012 (1 page)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
8 December 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Registered office address changed from , 207 Waterloo Road, London, SE1 8XD, United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 207 Waterloo Road London SE1 8XD United Kingdom on 12 September 2011 (1 page)
28 June 2011Annual return made up to 25 June 2011 no member list (4 pages)
28 June 2011Annual return made up to 25 June 2011 no member list (4 pages)
20 May 2011Auditor's resignation (1 page)
20 May 2011Auditor's resignation (1 page)
6 April 2011Appointment of Mr Michael Anthony Mercieca as a director (2 pages)
6 April 2011Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page)
6 April 2011Termination of appointment of Allan Foad as a director (1 page)
6 April 2011Secretary's details changed for Mr John Cromar Anderson on 1 April 2011 (1 page)
6 April 2011Appointment of Mr Stephen James Wiggins as a director (2 pages)
6 April 2011Termination of appointment of Valerie Hopkins as a director (1 page)
6 April 2011Termination of appointment of Charles Peacock as a director (1 page)
6 April 2011Appointment of Ms Martina Jane Milburn as a director (2 pages)
6 April 2011Termination of appointment of William Eccles as a director (1 page)
6 April 2011Appointment of Ms Martina Jane Milburn as a director (2 pages)
6 April 2011Termination of appointment of Gillian Henson as a director (1 page)
6 April 2011Termination of appointment of William Eccles as a director (1 page)
6 April 2011Termination of appointment of Charles Peacock as a director (1 page)
6 April 2011Termination of appointment of Simon Lough as a director (1 page)
6 April 2011Appointment of Mr Michael Anthony Mercieca as a director (2 pages)
6 April 2011Appointment of Mr Stephen James Wiggins as a director (2 pages)
6 April 2011Termination of appointment of Gillian Henson as a director (1 page)
6 April 2011Termination of appointment of Valerie Hopkins as a director (1 page)
6 April 2011Termination of appointment of Allan Foad as a director (1 page)
6 April 2011Termination of appointment of Simon Lough as a director (1 page)
6 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
26 July 2010Termination of appointment of Katharine Scott as a director (1 page)
26 July 2010Termination of appointment of Katharine Scott as a director (1 page)
1 July 2010Director's details changed for Katharine Mary Russell Scott on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Gillian Ailsa Hamilton Henson on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Katharine Mary Russell Scott on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 no member list (6 pages)
1 July 2010Director's details changed for Gillian Ailsa Hamilton Henson on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 no member list (6 pages)
28 September 2009Appointment terminated director john senior (1 page)
28 September 2009Appointment Terminated Director john senior (1 page)
24 August 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
24 August 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
26 June 2009Registered office changed on 26/06/2009 from, 207 waterloo road, london, SE1 8XD (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Annual return made up to 25/06/09 (4 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Annual return made up to 25/06/09 (4 pages)
26 June 2009Registered office changed on 26/06/2009 from 207 waterloo road london SE1 8XD (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of debenture register (1 page)
2 April 2009Appointment terminated director anthony beevor (1 page)
2 April 2009Appointment Terminated Director anthony beevor (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 October 2008Appointment terminated director stella wrightson (1 page)
29 October 2008Appointment Terminated Director stella wrightson (1 page)
13 August 2008Amended group of companies' accounts made up to 31 March 2008 (33 pages)
13 August 2008Amended group of companies' accounts made up to 31 March 2008 (33 pages)
7 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
7 August 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
25 June 2008Annual return made up to 25/06/08 (5 pages)
25 June 2008Annual return made up to 25/06/08 (5 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
8 March 2008Memorandum and Articles of Association (30 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2008Memorandum and Articles of Association (30 pages)
24 October 2007Memorandum and Articles of Association (30 pages)
24 October 2007Memorandum and Articles of Association (30 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
23 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
26 June 2007Annual return made up to 25/06/07 (3 pages)
26 June 2007Annual return made up to 25/06/07 (3 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
11 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
20 July 2006Annual return made up to 25/06/06 (3 pages)
20 July 2006Annual return made up to 25/06/06 (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (14 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (14 pages)
18 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director's particulars changed (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
25 October 2005Memorandum and Articles of Association (19 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Memorandum and Articles of Association (19 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
14 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
14 October 2005New director appointed (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Annual return made up to 25/06/05 (6 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Annual return made up to 25/06/05 (6 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005Director's particulars changed (2 pages)
16 May 2005Director's particulars changed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
29 June 2004Annual return made up to 25/06/04 (17 pages)
29 June 2004Annual return made up to 25/06/04 (17 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
1 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
2 July 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
2 July 2003Annual return made up to 25/06/03 (15 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
12 May 2003New director appointed (3 pages)
12 May 2003New director appointed (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
23 July 2002Annual return made up to 02/07/02 (16 pages)
23 July 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director resigned (1 page)
4 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
4 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
4 July 2001Annual return made up to 02/07/01 (12 pages)
4 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 August 2000Full group accounts made up to 31 March 2000 (25 pages)
4 August 2000Full group accounts made up to 31 March 2000 (25 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
17 July 2000Annual return made up to 02/07/00 (12 pages)
17 July 2000Annual return made up to 02/07/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Memorandum and Articles of Association (32 pages)
15 November 1999Memorandum and Articles of Association (32 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
3 August 1999Full group accounts made up to 31 March 1999 (25 pages)
3 August 1999Full group accounts made up to 31 March 1999 (25 pages)
28 July 1999Annual return made up to 02/07/99 (14 pages)
28 July 1999Annual return made up to 02/07/99 (14 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 1 westminster bridge road, london, SE1 7PL (1 page)
12 October 1998Registered office changed on 12/10/98 from: 1 westminster bridge road london SE1 7PL (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
6 August 1998Full group accounts made up to 31 March 1998 (27 pages)
6 August 1998Full group accounts made up to 31 March 1998 (27 pages)
3 August 1998Annual return made up to 02/07/98 (16 pages)
3 August 1998Annual return made up to 02/07/98
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
5 August 1997Annual return made up to 02/07/97 (17 pages)
5 August 1997Annual return made up to 02/07/97
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 August 1997Full group accounts made up to 31 March 1997 (22 pages)
4 August 1997Full group accounts made up to 31 March 1997 (22 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
29 October 1996Memorandum and Articles of Association (44 pages)
29 October 1996Memorandum and Articles of Association (44 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (3 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
30 August 1996Annual return made up to 02/07/96 (17 pages)
30 August 1996Annual return made up to 02/07/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 August 1996Full group accounts made up to 31 March 1996 (20 pages)
13 August 1996Full group accounts made up to 31 March 1996 (20 pages)
9 August 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
31 March 1996New director appointed (2 pages)
20 March 1996New director appointed (4 pages)
18 March 1996New director appointed (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
18 December 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
11 August 1995Full group accounts made up to 31 March 1995 (19 pages)
11 August 1995Full group accounts made up to 31 March 1995 (19 pages)
11 July 1995Annual return made up to 02/07/95 (16 pages)
11 July 1995Annual return made up to 02/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
4 May 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (147 pages)
15 July 1994Full group accounts made up to 31 March 1994 (19 pages)
15 July 1994Full group accounts made up to 31 March 1994 (19 pages)
30 June 1994Registered office changed on 30/06/94 from: 5 westminster bridge road, london, SE1 7XW (1 page)
30 June 1994Registered office changed on 30/06/94 from: 5 westminster bridge road london SE1 7XW (1 page)
29 June 1993Full group accounts made up to 31 December 1992 (12 pages)
29 June 1993Full group accounts made up to 31 December 1992 (12 pages)
17 August 1992Registered office changed on 17/08/92 from: 202 lambeth road, london, SE1 7JW (2 pages)
17 August 1992Registered office changed on 17/08/92 from: 202 lambeth road london SE1 7JW (2 pages)
10 July 1992Memorandum and Articles of Association (47 pages)
10 July 1992Memorandum and Articles of Association (47 pages)
9 July 1992Company name changed the fairbridge drake society inc orporated\certificate issued on 10/07/92 (2 pages)
9 July 1992Company name changed the fairbridge drake society inc orporated\certificate issued on 10/07/92 (2 pages)
23 June 1992Full group accounts made up to 31 December 1991 (8 pages)
23 June 1992Full group accounts made up to 31 December 1991 (8 pages)
2 September 1991Full accounts made up to 31 December 1990 (13 pages)
2 September 1991Full accounts made up to 31 December 1990 (13 pages)
30 July 1990Full accounts made up to 31 December 1989 (16 pages)
30 July 1990Full accounts made up to 31 December 1989 (16 pages)
1 August 1989Full accounts made up to 31 December 1988 (18 pages)
1 August 1989Full accounts made up to 31 December 1988 (18 pages)
11 April 1989Registered office changed on 11/04/89 from: suite 25-31, chancery house, 53-64 chancery lane, london WC2A 1QX (1 page)
11 April 1989Registered office changed on 11/04/89 from: suite 25-31 chancery house 53-64 chancery lane london WC2A 1QX (1 page)
8 August 1988Full accounts made up to 31 December 1987 (12 pages)
8 August 1988Full accounts made up to 31 December 1987 (12 pages)
20 June 1988Memorandum and Articles of Association (5 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1988Memorandum and Articles of Association (5 pages)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1987Company name changed\certificate issued on 16/11/87 (2 pages)
16 November 1987Company name changed\certificate issued on 16/11/87 (2 pages)
18 September 1987Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
18 September 1987Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 July 1987Full accounts made up to 31 December 1986 (24 pages)
29 July 1987Full accounts made up to 31 December 1986 (24 pages)
21 January 1987Registered office changed on 21/01/87 from: 119/126 N.E. wing, bush house, aldwych, london WC2 (1 page)
21 January 1987Registered office changed on 21/01/87 from: 119/126 N.E. wing bush house aldwych london WC2 (1 page)
15 September 1986Full accounts made up to 31 December 1985 (48 pages)
15 September 1986Full accounts made up to 31 December 1985 (48 pages)
15 September 1986Full accounts made up to 31 December 1984 (48 pages)
15 September 1986Full accounts made up to 31 December 1984 (48 pages)
31 December 1979Accounts made up to 18 July 1980 (18 pages)
31 December 1979Accounts made up to 18 July 1980 (18 pages)
21 June 1977Accounts made up to 31 December 1975 (19 pages)
21 June 1977Accounts made up to 31 December 2075 (19 pages)
16 October 1941Particulars of mortgage/charge (7 pages)
16 October 1941Particulars of mortgage/charge (7 pages)
3 September 1921Incorporation (29 pages)
3 September 1921Incorporation (29 pages)